COAST SYSTEMS LIMITED

Company Documents

DateDescription
23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/01/2423 January 2024 Final Gazette dissolved following liquidation

View Document

23/10/2323 October 2023 Return of final meeting in a members' voluntary winding up

View Document

10/05/2310 May 2023 Liquidators' statement of receipts and payments to 2023-02-28

View Document

26/03/2026 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

20/06/1920 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

28/10/1828 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, WITH UPDATES

View Document

06/08/186 August 2018 APPOINTMENT TERMINATED, SECRETARY TRACY MCGRATH

View Document

06/08/186 August 2018 CESSATION OF TRACEY ANN MCGRATH AS A PSC

View Document

06/08/186 August 2018 PSC'S CHANGE OF PARTICULARS / MR DARREN LEE MCGRATH / 30/03/2018

View Document

02/01/182 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

12/11/1712 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

26/07/1726 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

26/12/1626 December 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

26/07/1626 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

01/11/151 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

03/01/153 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/07/1429 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

01/01/141 January 2014 Annual return made up to 28 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

24/07/1324 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

09/02/139 February 2013 Annual return made up to 28 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

17/09/1217 September 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/07/1220 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

14/01/1214 January 2012 Annual return made up to 28 October 2011 with full list of shareholders

View Document

02/08/112 August 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

23/01/1123 January 2011 Annual return made up to 28 October 2010 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

31/12/0931 December 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

31/12/0931 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN LEE MCGRATH / 28/10/2009

View Document

30/07/0930 July 2009 31/10/08 TOTAL EXEMPTION FULL

View Document

08/12/088 December 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

01/09/081 September 2008 31/10/07 TOTAL EXEMPTION FULL

View Document

28/01/0828 January 2008 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

View Document

11/08/0711 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

09/10/069 October 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

26/09/0626 September 2006 REGISTERED OFFICE CHANGED ON 26/09/06 FROM: 37 ACHILLES ROAD WEST HAMPSTEAD LONDON NW6 1DZ

View Document

26/09/0626 September 2006 SECRETARY'S PARTICULARS CHANGED

View Document

06/09/066 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/11/0521 November 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

05/08/055 August 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04

View Document

23/11/0423 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

17/08/0417 August 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03

View Document

15/12/0315 December 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

31/08/0331 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02

View Document

27/11/0227 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01

View Document

19/11/0119 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

03/07/013 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00

View Document

08/12/008 December 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

04/09/004 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

26/11/9926 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

19/11/9819 November 1998 RETURN MADE UP TO 28/10/98; NO CHANGE OF MEMBERS

View Document

19/08/9819 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

10/11/9710 November 1997 RETURN MADE UP TO 28/10/97; FULL LIST OF MEMBERS

View Document

18/08/9718 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

25/11/9625 November 1996 RETURN MADE UP TO 28/10/96; NO CHANGE OF MEMBERS

View Document

04/09/964 September 1996 SECRETARY'S PARTICULARS CHANGED

View Document

23/08/9623 August 1996 REGISTERED OFFICE CHANGED ON 23/08/96 FROM: 2 SWALLOW COURT 2 SWAN DRIVE HENDON NW9 5DQ

View Document

23/08/9623 August 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

02/07/962 July 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 28/10/95; NO CHANGE OF MEMBERS

View Document

22/08/9522 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

16/11/9416 November 1994 RETURN MADE UP TO 28/10/94; FULL LIST OF MEMBERS

View Document

09/12/939 December 1993 REGISTERED OFFICE CHANGED ON 09/12/93 FROM: CLASSIC HOUSE 174/180 OLD STREET LONDON EC1V 9BP

View Document

06/12/936 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

02/12/932 December 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

28/10/9328 October 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company